Name: | ENTCO THREE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Aug 1991 (33 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 1571755 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BELDOCK LEVINE & HOFFMAN | DOS Process Agent | 99 PARK AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
ELLIOT L HOFFMAN | Chief Executive Officer | 99 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1991-08-28 | 1993-03-23 | Address | 99 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1935237 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
090810002087 | 2009-08-10 | BIENNIAL STATEMENT | 2009-08-01 |
070822002932 | 2007-08-22 | BIENNIAL STATEMENT | 2007-08-01 |
051025002284 | 2005-10-25 | BIENNIAL STATEMENT | 2005-08-01 |
030806002750 | 2003-08-06 | BIENNIAL STATEMENT | 2003-08-01 |
010803002714 | 2001-08-03 | BIENNIAL STATEMENT | 2001-08-01 |
990826002113 | 1999-08-26 | BIENNIAL STATEMENT | 1999-08-01 |
970807002012 | 1997-08-07 | BIENNIAL STATEMENT | 1997-08-01 |
000050004926 | 1993-10-01 | BIENNIAL STATEMENT | 1993-08-01 |
930323002055 | 1993-03-23 | BIENNIAL STATEMENT | 1992-08-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State